BRIT INSURANCE (UK) LIMITED

Register to unlock more data on OkredoRegister

BRIT INSURANCE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00061678

Incorporation date

22/04/1889

Size

Full

Contacts

Registered address

Registered address

92 London Street, Reading, Berkshire RG1 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1899)
dot icon15/09/2012
Final Gazette dissolved following liquidation
dot icon15/06/2012
Liquidators' statement of receipts and payments to 2012-06-07
dot icon15/06/2012
Return of final meeting in a members' voluntary winding up
dot icon22/12/2011
Appointment of a voluntary liquidator
dot icon22/12/2011
Resolutions
dot icon22/12/2011
Declaration of solvency
dot icon06/12/2011
Registered office address changed from 55 Bishopsgate London EC2N 3AS on 2011-12-06
dot icon12/10/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon22/03/2011
Full accounts made up to 2010-12-31
dot icon14/01/2011
Appointment of Brit Corporate Services Limited as a director
dot icon13/01/2011
Termination of appointment of Peter Goddard as a director
dot icon12/01/2011
Appointment of James Insley as a director
dot icon11/01/2011
Appointment of Antony Edward Usher as a director
dot icon11/01/2011
Termination of appointment of Dane Douetil as a director
dot icon11/01/2011
Termination of appointment of Matthew Scales as a director
dot icon14/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon17/03/2010
Full accounts made up to 2009-12-31
dot icon17/12/2009
Director's details changed for Peter Goddard on 2009-12-01
dot icon03/12/2009
Secretary's details changed for Michael David Jackson on 2009-11-20
dot icon03/09/2009
Return made up to 01/09/09; full list of members
dot icon18/03/2009
Full accounts made up to 2008-12-31
dot icon31/12/2008
Memorandum and Articles of Association
dot icon31/12/2008
Statement by Directors
dot icon31/12/2008
Min Detail Amend Capital eff 31/12/08
dot icon31/12/2008
Solvency Statement dated 30/12/08
dot icon31/12/2008
Resolutions
dot icon29/09/2008
Resolutions
dot icon25/09/2008
Director appointed peter goddard
dot icon08/09/2008
Return made up to 01/09/08; full list of members
dot icon17/03/2008
Full accounts made up to 2007-12-31
dot icon08/01/2008
Director resigned
dot icon21/09/2007
Director's particulars changed
dot icon04/09/2007
Return made up to 01/09/07; full list of members
dot icon02/06/2007
Director resigned
dot icon17/04/2007
Director resigned
dot icon15/03/2007
Full accounts made up to 2006-12-31
dot icon07/11/2006
Director's particulars changed
dot icon27/09/2006
Return made up to 01/09/06; full list of members
dot icon27/09/2006
Director's particulars changed
dot icon16/05/2006
Director's particulars changed
dot icon11/04/2006
Director's particulars changed
dot icon06/04/2006
Full accounts made up to 2005-12-31
dot icon29/09/2005
Return made up to 01/09/05; full list of members
dot icon25/06/2005
Miscellaneous
dot icon17/06/2005
Miscellaneous
dot icon24/03/2005
Full accounts made up to 2004-12-31
dot icon04/03/2005
Return made up to 25/02/05; full list of members
dot icon04/03/2005
Secretary's particulars changed;director's particulars changed
dot icon02/03/2005
Director's particulars changed
dot icon15/09/2004
Auditor's resignation
dot icon07/09/2004
Director resigned
dot icon06/08/2004
Director's particulars changed
dot icon28/07/2004
Full accounts made up to 2003-12-31
dot icon07/07/2004
Secretary's particulars changed
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Resolutions
dot icon09/06/2004
Resolutions
dot icon22/03/2004
Return made up to 14/03/04; full list of members
dot icon12/02/2004
Director's particulars changed
dot icon09/01/2004
Auditor's resignation
dot icon20/11/2003
Secretary resigned
dot icon20/11/2003
Director resigned
dot icon20/11/2003
New secretary appointed
dot icon12/11/2003
Director resigned
dot icon10/10/2003
Director resigned
dot icon10/10/2003
Secretary resigned;director resigned
dot icon10/10/2003
Secretary resigned
dot icon10/10/2003
Director resigned
dot icon10/09/2003
Director resigned
dot icon18/07/2003
Registered office changed on 18/07/03 from: 1 minster court mincing lane london EC3R 7AA
dot icon11/07/2003
Certificate of change of name
dot icon10/07/2003
Director resigned
dot icon07/07/2003
New director appointed
dot icon02/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New secretary appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New director appointed
dot icon01/07/2003
Director resigned
dot icon01/07/2003
Director resigned
dot icon01/07/2003
Director resigned
dot icon15/06/2003
Full accounts made up to 2002-12-31
dot icon14/04/2003
Return made up to 14/03/03; full list of members
dot icon14/04/2003
Secretary resigned
dot icon14/04/2003
New secretary appointed;new director appointed
dot icon23/12/2002
Director resigned
dot icon23/12/2002
New secretary appointed
dot icon08/11/2002
New director appointed
dot icon11/09/2002
Secretary resigned
dot icon11/09/2002
New secretary appointed;new director appointed
dot icon11/09/2002
New director appointed
dot icon11/09/2002
New director appointed
dot icon11/09/2002
New director appointed
dot icon11/09/2002
New director appointed
dot icon11/09/2002
New director appointed
dot icon11/09/2002
New director appointed
dot icon02/09/2002
Ad 14/08/02--------- £ si 111000000@1=111000000 £ ic 9000000/120000000
dot icon02/09/2002
Nc inc already adjusted 14/08/02
dot icon02/09/2002
Resolutions
dot icon02/09/2002
Resolutions
dot icon02/09/2002
Resolutions
dot icon31/07/2002
New secretary appointed;new director appointed
dot icon31/07/2002
New director appointed
dot icon31/07/2002
Secretary resigned
dot icon31/07/2002
Director resigned
dot icon31/07/2002
Director resigned
dot icon31/07/2002
Registered office changed on 31/07/02 from: third floor marlon house 71-74 mark lane london EC3R 7RH
dot icon27/06/2002
Certificate of change of name
dot icon14/06/2002
Declaration of satisfaction of mortgage/charge
dot icon14/06/2002
Declaration of satisfaction of mortgage/charge
dot icon19/04/2002
Full accounts made up to 2001-12-31
dot icon09/04/2002
Return made up to 14/03/02; full list of members
dot icon05/07/2001
Full accounts made up to 2000-12-31
dot icon27/03/2001
Return made up to 14/03/01; full list of members
dot icon27/03/2001
Director's particulars changed
dot icon15/03/2001
£ ic 9000001/9000000 14/02/01 £ sr 1@1=1
dot icon15/03/2001
£ ic 26000000/9000001 14/02/01 £ sr 16999999@1=16999999
dot icon18/01/2001
Resolutions
dot icon11/01/2001
Declaration of shares redemption:auditor's report
dot icon28/09/2000
Certificate of re-registration from Public Limited Company to Private
dot icon28/09/2000
Re-registration of Memorandum and Articles
dot icon28/09/2000
Application for reregistration from PLC to private
dot icon28/09/2000
Resolutions
dot icon28/09/2000
Resolutions
dot icon05/07/2000
Full group accounts made up to 1999-12-31
dot icon18/04/2000
Return made up to 14/03/00; full list of members
dot icon13/07/1999
Full group accounts made up to 1998-12-31
dot icon29/06/1999
New secretary appointed
dot icon17/05/1999
Secretary resigned
dot icon13/04/1999
Return made up to 14/03/99; no change of members
dot icon20/01/1999
Director resigned
dot icon20/01/1999
New director appointed
dot icon24/08/1998
Registered office changed on 24/08/98 from: 14 fenchurch avenue london EC3M 5BS
dot icon10/07/1998
Full group accounts made up to 1997-12-31
dot icon17/04/1998
Return made up to 14/03/98; no change of members
dot icon17/10/1997
New director appointed
dot icon26/09/1997
Director resigned
dot icon13/07/1997
Full group accounts made up to 1996-12-31
dot icon14/04/1997
Return made up to 14/03/97; full list of members
dot icon20/03/1997
Secretary's particulars changed
dot icon14/05/1996
Full group accounts made up to 1995-12-31
dot icon22/04/1996
Director's particulars changed
dot icon11/04/1996
Return made up to 14/03/96; no change of members
dot icon11/04/1996
Secretary's particulars changed
dot icon19/03/1996
Secretary's particulars changed
dot icon10/05/1995
Full group accounts made up to 1994-12-31
dot icon20/03/1995
Return made up to 14/03/95; full list of members
dot icon28/02/1995
Director resigned
dot icon28/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/03/1994
Full group accounts made up to 1993-12-31
dot icon30/03/1994
Return made up to 14/03/94; no change of members
dot icon30/03/1994
Director's particulars changed
dot icon25/02/1994
Director resigned
dot icon25/10/1993
New secretary appointed
dot icon25/10/1993
Secretary resigned
dot icon25/10/1993
New director appointed
dot icon23/06/1993
Director resigned
dot icon26/05/1993
Full group accounts made up to 1992-12-31
dot icon21/05/1993
New director appointed
dot icon25/03/1993
Return made up to 14/03/93; no change of members
dot icon25/03/1993
Director's particulars changed
dot icon25/06/1992
Ad 18/12/91--------- £ si 6000000@1
dot icon25/06/1992
Full group accounts made up to 1991-12-31
dot icon23/03/1992
Director resigned
dot icon23/03/1992
Return made up to 14/03/92; full list of members
dot icon17/01/1992
New director appointed
dot icon17/01/1992
New director appointed
dot icon19/09/1991
Director resigned
dot icon09/07/1991
Particulars of mortgage/charge
dot icon29/05/1991
Full group accounts made up to 1990-12-31
dot icon29/05/1991
Return made up to 14/03/91; full list of members
dot icon28/06/1990
Ad 15/06/90--------- £ si 5000000@1=5000000 £ ic 15000000/20000000
dot icon28/06/1990
Resolutions
dot icon28/06/1990
£ nc 20000000/50000000 14/06/90
dot icon01/05/1990
Full group accounts made up to 1989-12-31
dot icon06/04/1990
Accounting reference date extended from 30/09 to 31/12
dot icon19/03/1990
Return made up to 14/03/90; full list of members
dot icon27/06/1989
Full accounts made up to 1988-09-30
dot icon21/06/1989
Statement of affairs
dot icon08/06/1989
Wd 26/05/89 ad 28/04/89--------- £ si 5000000@1=5000000
dot icon28/04/1989
Director resigned;new director appointed
dot icon06/04/1989
Conve
dot icon06/04/1989
Resolutions
dot icon06/04/1989
£ nc 10000000/20000000
dot icon04/04/1989
Resolutions
dot icon04/04/1989
Declaration on reregistration from private to PLC
dot icon04/04/1989
Auditor's report
dot icon04/04/1989
Balance Sheet
dot icon04/04/1989
Auditor's statement
dot icon04/04/1989
Re-registration of Memorandum and Articles
dot icon04/04/1989
Application for reregistration from private to PLC
dot icon03/04/1989
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon14/02/1989
Director resigned;new director appointed
dot icon15/12/1988
Return made up to 08/12/88; full list of members
dot icon13/01/1988
Full accounts made up to 1987-09-30
dot icon13/01/1988
Return made up to 30/12/87; full list of members
dot icon24/11/1987
Particulars of mortgage/charge
dot icon31/03/1987
Return made up to 01/01/87; full list of members
dot icon08/01/1987
New director appointed
dot icon08/01/1987
Full accounts made up to 1986-09-30
dot icon08/12/1986
Secretary resigned;new secretary appointed
dot icon22/04/1899
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIT INSURANCE (UK) LIMITED

BRIT INSURANCE (UK) LIMITED is an(a) Dissolved company incorporated on 22/04/1889 with the registered office located at 92 London Street, Reading, Berkshire RG1 4SJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIT INSURANCE (UK) LIMITED?

toggle

BRIT INSURANCE (UK) LIMITED is currently Dissolved. It was registered on 22/04/1889 and dissolved on 15/09/2012.

Where is BRIT INSURANCE (UK) LIMITED located?

toggle

BRIT INSURANCE (UK) LIMITED is registered at 92 London Street, Reading, Berkshire RG1 4SJ.

What does BRIT INSURANCE (UK) LIMITED do?

toggle

BRIT INSURANCE (UK) LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for BRIT INSURANCE (UK) LIMITED?

toggle

The latest filing was on 15/09/2012: Final Gazette dissolved following liquidation.